Search icon

BERMUDA CLUB HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERMUDA CLUB HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: N99000005290
FEI/EIN Number 593595683

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9022 SOMERSET BAY LANE, VERO BEACH, FL, 32963, US
Mail Address: C/O ELLIOTT MERRILL MANAGEMENT, 835 20TH PLACE, VERO BEACH, FL, 32960, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY MARION Vice President 1193 GOVERNORS WAY, VERO BEACH, FL, 32963
BAHENSKY JIM Director 9033 ENGLEWOOD COURT, VERO BEACH, FL, 32963
HAMMERLING LEE Treasurer 9003 CASTLE HARBOUR CIRCLE, VERO BEACH, FL, 32963
POLAND DENNIS President 9024 ENGLEWOOD COURT, VERO BEACH, FL, 32963
SNYDER DAVID Director 9066 CASTLE HARBOUR CIRCLE, VERO BEACH, FL, 32963
ROSS DEBORAH LEsq. Agent c/o Ross Earle Bonan & Ensor, P.A., Stuart, FL, 34994

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 9022 SOMERSET BAY LANE, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-17 c/o Ross Earle Bonan & Ensor, P.A., 789 SW Federal Hwy, Suite 101, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2018-07-17 ROSS, DEBORAH L, Esq. -
CHANGE OF MAILING ADDRESS 2006-07-14 9022 SOMERSET BAY LANE, VERO BEACH, FL 32963 -
AMENDMENT 2001-10-29 - -
REINSTATEMENT 2000-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
Amended and Restated Articles 2022-11-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State